Advanced company searchLink opens in new window

CHARNLEY NICKOLS ASSOCIATES LIMITED

Company number 02968482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
26 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Dec 2015 AD01 Registered office address changed from Woodlands Blackpool Road St. Michaels Preston Lancashire PR3 0UA to C/O Towers + Gornall 8, Abacus House Rope Walk Garstang Preston PR3 1NS on 14 December 2015
07 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AD01 Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP to Woodlands Blackpool Road St. Michaels Preston Lancashire PR3 0UA on 13 February 2015
31 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
14 Oct 2013 CH01 Director's details changed for Mrs Pamela Charnley Nickols on 20 June 2013
14 Oct 2013 CH01 Director's details changed for Mr John Barry Nickols on 20 June 2013
18 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Mrs Pamela Charnley Nickols on 14 September 2010
15 Sep 2010 CH01 Director's details changed for Mr John Barry Nickols on 14 September 2010
01 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
13 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Oct 2008 363a Return made up to 14/09/08; full list of members